6/8 Maida Vale
London
W9 1TQ
Director Name | Thomas Peter Salisbury |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 July 2003) |
Role | Property Dealer |
Correspondence Address | 11 Rodney Court 6/8 Maida Vale London W9 1TQ |
Secretary Name | Doreen Eve Salisbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 July 2003) |
Role | Company Director |
Correspondence Address | 11 Rodney Court 6/8 Maida Vale London W9 1TQ |
Director Name | Rachel Louise Oldfield |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1997(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 15 July 2003) |
Role | Producer |
Correspondence Address | Ansty Water Farm Ansty Salisbury Wiltshire SP3 5QF |
Secretary Name | David Lindsay Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | Llangoedmor House 10 Marine Parade Penarth South Glamorgan CF6 3BG Wales |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,093 |
Cash | £7,643 |
Current Liabilities | £1,550 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2003 | Application for striking-off (1 page) |
19 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
7 May 2002 | Accounting reference date extended from 24/03/02 to 31/08/02 (1 page) |
11 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
20 September 2001 | Total exemption full accounts made up to 24 March 2001 (8 pages) |
8 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
21 August 2000 | Full accounts made up to 24 March 2000 (8 pages) |
22 June 2000 | Return made up to 09/03/00; full list of members
|
4 August 1999 | Full accounts made up to 24 March 1999 (9 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
25 May 1999 | Location of register of members (1 page) |
9 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 24 March 1998 (9 pages) |
8 April 1998 | Return made up to 09/03/98; no change of members
|
23 July 1997 | Full accounts made up to 24 March 1997 (9 pages) |
3 June 1997 | Secretary resigned (1 page) |
6 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
5 February 1997 | New director appointed (2 pages) |
13 August 1996 | Full accounts made up to 24 March 1996 (9 pages) |
28 March 1996 | Return made up to 09/03/96; full list of members
|
15 November 1995 | Full accounts made up to 24 March 1995 (10 pages) |
28 March 1995 | Return made up to 09/03/95; no change of members
|